Name: | N. H. BETTIGOLE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1979 (46 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 566601 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1100
Share Par Value 330
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MARTIN KENDALL | Chief Executive Officer | ONE UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 1999-11-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-07 | 1999-11-17 | Address | 1 UNIVERSITY PLAZA, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office) |
1997-07-07 | 1999-11-17 | Address | ONE UNIVERSITY PLAZA, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
1997-07-07 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-04-13 | 1997-07-07 | Address | 49 WEST 37TH STREET, NINTH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1997-07-07 | Address | 49 WEST 37TH STREET, NINTH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1990-10-29 | 1997-07-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-10-29 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1979-08-03 | 1986-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1979-06-29 | 1990-10-29 | Address | 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190724115 | 2019-07-24 | ASSUMED NAME LLC INITIAL FILING | 2019-07-24 |
DP-1693136 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
991117002100 | 1999-11-17 | BIENNIAL STATEMENT | 1999-06-01 |
990914001356 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
970707002071 | 1997-07-07 | BIENNIAL STATEMENT | 1997-06-01 |
000049007581 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930413002439 | 1993-04-13 | BIENNIAL STATEMENT | 1992-06-01 |
901029000288 | 1990-10-29 | CERTIFICATE OF CHANGE | 1990-10-29 |
B441828-3 | 1986-12-31 | CERTIFICATE OF AMENDMENT | 1986-12-31 |
A595813-3 | 1979-08-03 | CERTIFICATE OF AMENDMENT | 1979-08-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State